Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Moriches Fitness Inc

COURT
New York Eastern Bankruptcy Court
CASE NUMBER
8:15-bk-75454
TYPE / CHAPTER
Voluntary / 7

Filed

12-22-15

Updated

10-25-17

Last Checked

10-25-17

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Oct 25, 2017
Last Entry Filed
Sep 26, 2017

Docket Entries by Year

There are 37 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

May 5, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 5/18/2016 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 05/05/2016)
May 19, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 6/8/2016 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 05/19/2016)
Jun 7, 2016 23 Notice of Appearance and Request for Notice Filed by American Express Travel Related Services Co Inc. (Brown, Lynn) (Entered: 06/07/2016)
Jun 9, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 6/22/2016 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 06/09/2016)
Jun 24, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 7/6/2016 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 06/24/2016)
Jul 7, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 7/21/2016 at 2:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 07/07/2016)
Jul 26, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 8/2/2016 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 07/26/2016)
Aug 4, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 8/15/2016 at 2:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 08/04/2016)
Aug 16, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/8/2016 at 2:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 08/16/2016)
Sep 9, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 9/21/2016 at 02:00 PM at Room 563, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 09/09/2016)
Show 10 more entries
Dec 22, 2016 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 1/4/2017 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 12/22/2016)
Jan 5, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 1/18/2017 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 01/05/2017)
Jan 19, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 2/2/2017 at 2:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 01/19/2017)
Feb 3, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 2/15/2017 at 02:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 02/03/2017)
Feb 17, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 3/2/2017 at 2:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 02/17/2017)
Mar 3, 2017 Statement Adjourning 341(a) Meeting of Creditors. 341(a) Meeting Adjourned to 3/16/2017 at 2:00 PM at Room 561, 560 Federal Plaza, CI, NY. (Barnard, R) (Entered: 03/03/2017)
May 4, 2017 27 Chapter 7 Trustee's Final Report and Proposed Distribution and Application for Compensation, and Application(s) for Compensation of Professionals filed on behalf of Trustee R. Kenneth Barnard. The United States Trustee has reviewed the Chapter 7 Trustee's Final Report, Application for Compensation and Application(s) of Compensation of Professionals. Filed by United States Trustee. (Attachments: # 1 Case Narrative)(Black, Christine) (Entered: 05/04/2017)
May 4, 2017 28 Application for Compensation. for R. Kenneth Barnard as Chapter 7 Trustee; Fees: $ 3,525.80 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 05/04/2017)
May 4, 2017 29 Application for Compensation. for LaMonica, Herbst & Maniscalco LLP as Attorney for Trustee; Fees: $ 8,000.00 Expenses: $ 939.32 Filed by United States Trustee. (Attachments: # 1 Attorney for Trustee fee application - part 1 # 2 Attorney for Trustee fee application - part 2 # 3 Attorney for Trustee fee application - part 3 # 4 Attorney for Trustee fee application - part 4 # 5 Attorney for Trustee fee application - part 5) (Black, Christine) (Entered: 05/04/2017)
May 4, 2017 30 Application for Compensation. for Paritz & Company, P.A. as Accountant for Trustee; Fees: $ 2,000.00 Expenses: $ 0.00 Filed by United States Trustee. (Black, Christine) (Entered: 05/04/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Eastern Bankruptcy Court
Case number
8:15-bk-75454
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Louis A. Scarcella
Chapter
7
Filed
Dec 22, 2015
Type
voluntary
Terminated
Sep 26, 2017
Updated
Oct 25, 2017

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    ALAN ROSENBERG
    ALL ISLAND FIRE PROTECTION & SUPPLY LTD
    ALL ISLAND FIRE PROTECTION & SUPPLY LTD
    ALL ISLAND FIRE PROTECTION & SUPPLY LTD
    ALL ISLAND FIRE PROTECTION & SUPPLY LTD
    CHASE
    CHASE
    DEREK K MILLER
    DEREK K MILLER
    GENEVA CAPITAL
    HARRISON ALARMS INC
    M&T Bank
    M&T BANK
    MORICHES INDUSTRIAL PARK LLC
    MORICHES INDUSTRIAL PARK LLC
    There are 12 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Moriches Fitness Inc
    15 Frowein Road Bldg D
    Center Moriches, NY 11934
    SUFFOLK-NY
    Tax ID / EIN: xx-xxx0130
    dba Powerhouse Gym of Center Moriches

    Represented By

    Mark G Slavis
    2956 Route 112
    Medford, NY 11763
    (631) 716-1600
    Fax : (631) 716-1700
    Email: mslavisesq@optonline.net

    Trustee

    R Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397
    Email: rkbesquire@aol.com

    Represented By

    R Kenneth Barnard
    3305 Jerusalem Avenue
    Suite 215
    Wantagh, NY 11793
    516-809-9397
    Fax : 516-809-9397
    Email: rkbesquire@aol.com
    Gary F. Herbst
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue, Suite 201
    Wantagh
    Wantagh, NY 11793
    (516) 826-6500
    Fax : (516) 826-0222
    Email: gh@lhmlawfirm.com
    LaMonica Herbst & Maniscalco, LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    Jacqulyn Somers Loftin
    LaMonica Herbst Maniscalco
    3305 Jerusalem Avenue
    Suite 201
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: jsg@lhmlawfirm.com
    Rachel P Stoian
    LaMonica Herbst & Maniscalco LLP
    3305 Jerusalem Avenue
    Wantagh, NY 11793
    516-826-6500
    Fax : 516-826-0222
    Email: rps@lhmlawfirm.com

    U.S. Trustee

    United States Trustee
    Long Island Federal Courthouse
    560 Federal Plaza - Room 560
    Central Islip, NY 11722-4437
    (631) 715-7800

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Dec 1, 2023 2 Sabrina Drive Corp 7 8:2023bk74511
    Nov 29, 2023 2815 Atlantic Avenue, LLC 11 8:2023bk74465
    Jun 26, 2023 2 Sabrina Drive Corp 7 8:2023bk72268
    May 31, 2023 93 Three Mile Harbor LLC 11V 8:2023bk71954
    Jan 27, 2020 7 Harbor Hill Realty Corp. 11 8:2020bk70568
    Oct 16, 2019 Property Options NY LLC 11 8:2019bk77083
    Oct 7, 2019 165 Bark Holding LLC 7 8:2019bk76904
    Jul 1, 2019 42 Rodney Street Inc 7 8:2019bk74746
    Oct 29, 2018 9 Lynwood Holding LLC 7 8:2018bk77322
    Oct 10, 2018 East Moriches Development Corp. 7 8:2018bk76813
    Jan 27, 2017 Terranova Landscapes, Inc. 11 8:17-bk-70472
    Dec 23, 2015 Quest Ventures, Ltd. 11 8:15-bk-75499
    Mar 2, 2015 Richard Supply Mastic Corp. 11 8:15-bk-70816
    Jan 4, 2013 JDF Electronics, Inc. 7 8:13-bk-70038
    Jun 29, 2012 R & M Modern Tech Builders, Inc. 7 8:12-bk-74108